Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUTTON CONTRACTORS LIMITED
Company Information for

DUTTON CONTRACTORS LIMITED

C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP,
Company Registration Number
05728757
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dutton Contractors Ltd
DUTTON CONTRACTORS LIMITED was founded on 2006-03-03 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Dutton Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUTTON CONTRACTORS LIMITED
 
Legal Registered Office
C/O Interpath Ltd 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Other companies in CW10
 
Filing Information
Company Number 05728757
Company ID Number 05728757
Date formed 2006-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-10-31
Account next due 31/01/2024
Latest return 2023-03-03
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157360658  
Last Datalog update: 2024-11-20 11:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUTTON CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUTTON CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE ENID DUTTON
Company Secretary 2006-03-03
RICHARD MAURICE DUTTON
Director 2006-03-22
ROSEMARIE ENID DUTTON
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUTTON
Director 2006-03-03 2014-07-09
AR CORPORATE SERVICES LIMITED
Company Secretary 2006-03-03 2006-03-03
AR NOMINEES LIMITED
Director 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MAURICE DUTTON DUTTON TRAFFIC MANAGEMENT SERVICES LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
RICHARD MAURICE DUTTON DUTTON COMMERCIAL SERVICES LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
RICHARD MAURICE DUTTON DUTTON BUILDERS MERCHANTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
RICHARD MAURICE DUTTON DUTTON UTILITIES LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2017-02-14
RICHARD MAURICE DUTTON THE DUTTON HOLDING COMPANY LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROSEMARIE ENID DUTTON DUTTON UTILITIES LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2017-02-14
ROSEMARIE ENID DUTTON THE DUTTON HOLDING COMPANY LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20Final Gazette dissolved via compulsory strike-off
2024-03-20Administrator's progress report
2023-12-05Liquidation statement of affairs AM02SOA
2023-10-24Notice of deemed approval of proposals
2023-10-07Statement of administrator's proposal
2023-08-31Appointment of an administrator
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Brooks Lane Middlewich Cheshire CW10 0JH
2023-08-09Previous accounting period extended from 30/10/22 TO 30/04/23
2023-07-25Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057287570002
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr Richard Maurice Dutton on 2019-11-18
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-07-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-15AA01Previous accounting period extended from 31/05/15 TO 31/10/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE DUTTON / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 29/11/2012
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARIE ENID DUTTON on 2012-11-27
2012-10-19MG01Particulars of a mortgage or charge / charge no: 1
2012-08-03CAP-SSSOLVENCY STATEMENT DATED 31/07/12
2012-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-03SH06Cancellation of shares. Statement of capital on 2012-08-03 GBP 2
2012-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-03CAP-SSSOLVENCY STATEMENT DATED 31/07/12
2012-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-27AR0103/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 25/03/2012
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 25/03/2012
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 25/03/2012
2012-02-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-09AR0103/03/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE DUTTON / 31/01/2011
2010-09-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-20AR0103/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ENID DUTTON / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE DUTTON / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUTTON / 01/10/2009
2009-10-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-09-25123GBP NC 51000/101000 31/03/08
2008-09-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-19RES13SHARES ALLOTTED 31/03/2008
2008-09-19RES04GBP NC 1000/50000 31/03/2008
2008-09-1988(2)AD 31/03/08 GBP SI 100@1=100 GBP IC 2/102
2008-03-04363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: BARNSHAW HALL FARM BARNSHAW HOLMES CHAPEL CREWE CHESHIRE CW4 8DE
2007-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1063542 Active Licenced property: BROOKS LANE MIDDLEWICH GB CW10 0JH.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1063542 Active Licenced property: BROOKS LANE MIDDLEWICH GB CW10 0JH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against DUTTON CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUTTON CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of DUTTON CONTRACTORS LIMITED registering or being granted any patents
Domain Names

DUTTON CONTRACTORS LIMITED owns 1 domain names.

duttonutilities.co.uk  

Trademarks
We have not found any records of DUTTON CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUTTON CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2013-05-08 GBP £888
Cheshire East Council 2013-05-08 GBP £888 M11
Cheshire East Council 0000-00-00 GBP £1,350 M11
Cheshire East Council 0000-00-00 GBP £1,890 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUTTON CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUTTON CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUTTON CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.